Background WavePink WaveYellow Wave

SUMMIT HOLDINGS 1 LIMITED (11597371)

SUMMIT HOLDINGS 1 LIMITED (11597371) is an active UK company. incorporated on 1 October 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUMMIT HOLDINGS 1 LIMITED has been registered for 7 years. Current directors include LEWIN, Henna, SCHNECK, Hersch.

Company Number
11597371
Status
active
Type
ltd
Incorporated
1 October 2018
Age
7 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEWIN, Henna, SCHNECK, Hersch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT HOLDINGS 1 LIMITED

SUMMIT HOLDINGS 1 LIMITED is an active company incorporated on 1 October 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUMMIT HOLDINGS 1 LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11597371

LTD Company

Age

7 Years

Incorporated 1 October 2018

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

69 Watermint Quay London, N16 6DN,

Previous Addresses

69 69 Watermint Quay London Uk N16 6DN United Kingdom
From: 11 February 2019To: 17 March 2020
Office 1, 62 Ballards Lane London N3 2BU United Kingdom
From: 1 October 2018To: 11 February 2019
Timeline

9 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEWIN, Henna

Active
Watermint Quay, LondonN16 6DN
Born March 1972
Director
Appointed 15 Mar 2020

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 07 Feb 2019

LEWIN, Joseph

Resigned
69 Watermint Quay, LondonN16 6DN
Born October 1967
Director
Appointed 07 Feb 2019
Resigned 23 Feb 2020

MEISNER, Susannah

Resigned
Woodlands, LondonNW11 9QJ
Born April 1983
Director
Appointed 01 Oct 2018
Resigned 07 Feb 2019

SCHNECK, Hersch

Resigned
Watermint Quay, LondonN16 6DN
Born September 1971
Director
Appointed 07 Feb 2019
Resigned 07 Feb 2019

Persons with significant control

2

1 Active
1 Ceased
Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Feb 2019

Mrs Susannah Meisner

Ceased
Woodlands, LondonNW11 9QJ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2018
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
1 October 2018
NEWINCIncorporation